Background WavePink WaveYellow Wave

RICHMOND FELLOWSHIP(THE) (00662712)

RICHMOND FELLOWSHIP(THE) (00662712) is an active UK company. incorporated on 20 June 1960. with registered office in 80 Holloway Road. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. RICHMOND FELLOWSHIP(THE) has been registered for 65 years. Current directors include AYLING, Ian Edward, HOPCROFT, Maureen Shira, MOORE, Susan Anne and 3 others.

Company Number
00662712
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 1960
Age
65 years
Address
80 Holloway Road, N7 8JG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AYLING, Ian Edward, HOPCROFT, Maureen Shira, MOORE, Susan Anne, NAJSAREK, Paul John, OUM, Danielle, REGAN, Carolyn Ann
SIC Codes
86900, 87200, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND FELLOWSHIP(THE)

RICHMOND FELLOWSHIP(THE) is an active company incorporated on 20 June 1960 with the registered office located in 80 Holloway Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. RICHMOND FELLOWSHIP(THE) was registered 65 years ago.(SIC: 86900, 87200, 88990)

Status

active

Active since 65 years ago

Company No

00662712

PRIVATE-LIMITED-GUARANT-NSC Company

Age

65 Years

Incorporated 20 June 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

RICHMOND FELLOWSHIP LIMITED(THE)
From: 20 June 1960To: 28 July 1982
Contact
Address

80 Holloway Road London , N7 8JG,

Timeline

109 key events • 1960 - 2026

Funding Officers Ownership
Company Founded
Jun 60
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
May 11
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Jan 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Dec 17
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Dec 20
Loan Cleared
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Sept 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Feb 24
Director Left
Jun 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RILEY, June

Active
80 Holloway RoadN7 8JG
Secretary
Appointed 01 Aug 2025

AYLING, Ian Edward

Active
80 Holloway RoadN7 8JG
Born July 1966
Director
Appointed 02 Jun 2021

HOPCROFT, Maureen Shira

Active
80 Holloway RoadN7 8JG
Born December 1957
Director
Appointed 01 Sept 2021

MOORE, Susan Anne

Active
80 Holloway RoadN7 8JG
Born November 1965
Director
Appointed 01 Apr 2022

NAJSAREK, Paul John

Active
80 Holloway RoadN7 8JG
Born March 1967
Director
Appointed 01 Apr 2022

OUM, Danielle

Active
80 Holloway RoadN7 8JG
Born December 1964
Director
Appointed 30 May 2023

REGAN, Carolyn Ann

Active
80 Holloway RoadN7 8JG
Born August 1957
Director
Appointed 01 Apr 2023

DRAKE, Madeline Mary

Resigned
13 Quernmore Road, LondonN4 4QT
Secretary
Appointed 22 Mar 1995
Resigned 31 May 2000

GROOM, Mary Josephine

Resigned
80 Holloway RoadN7 8JG
Secretary
Appointed 28 May 2003
Resigned 18 Jul 2012

GROVE, Robert Norman, Doctor

Resigned
86 Bedford Road, LondonN2 9DA
Secretary
Appointed 14 Jul 1994
Resigned 22 Mar 1995

INGRAM, Owen

Resigned
4 Thorpe Lea Road, PeterboroughPE3 6BZ
Secretary
Appointed N/A
Resigned 23 Jun 1994

LOVATT, Lawrence Roy

Resigned
38 Waylands Mead, BeckenhamBR3 2XT
Secretary
Appointed N/A
Resigned 03 May 1993

RIGGALL, Stuart

Resigned
20 Balgonie Road, LondonE4 7HL
Secretary
Appointed 20 Jun 2001
Resigned 28 May 2003

ROSS, Jackie

Resigned
3 Woodcroft Crescent, UxbridgeUB10 9JA
Secretary
Appointed 01 Jun 2000
Resigned 20 Jun 2001

WHITLEY, Andrew

Resigned
80 Holloway RoadN7 8JG
Secretary
Appointed 01 Dec 2022
Resigned 01 Aug 2025

ALLEN, Martin

Resigned
80 Holloway RoadN7 8JG
Born January 1973
Director
Appointed 01 May 2020
Resigned 16 Jul 2021

ANDERSON, Timothy

Resigned
80 Holloway RoadN7 8JG
Born March 1961
Director
Appointed 01 Oct 2018
Resigned 01 Dec 2020

ASTOR, David Waldorf

Resigned
29 Flood Street, LondonSW3 5ST
Born August 1943
Director
Appointed N/A
Resigned 03 May 1993

ASTOR, Francis David Langhorne, The Honourable

Resigned
9 Cavendish Avenue, LondonNW8 9JD
Born March 1912
Director
Appointed N/A
Resigned 03 May 1993

AVERILL, Sally Frances

Resigned
9 Dollis Brook Walk, BarnetEN5 2PU
Born June 1963
Director
Appointed 26 Sept 2005
Resigned 14 Nov 2007

BAKSHI, Kapil, Dr

Resigned
80 Holloway RoadN7 8JG
Born September 1976
Director
Appointed 01 Jan 2020
Resigned 20 Feb 2026

BELL, Tracey Sheila

Resigned
80 Holloway RoadN7 8JG
Born January 1969
Director
Appointed 01 Dec 2017
Resigned 02 Jun 2023

BENNETT, Michael

Resigned
27 Longacre Road, DronfieldS18 1UQ
Born March 1941
Director
Appointed 29 Sept 2003
Resigned 14 Nov 2007

BERRY, Grazina

Resigned
80 Holloway RoadN7 8JG
Born March 1977
Director
Appointed 01 Aug 2015
Resigned 31 Jul 2017

BLACK, Suzanne Mary

Resigned
36 Priory Avenue, LondonW4 1TY
Born February 1950
Director
Appointed 29 Jun 1993
Resigned 08 Sept 1999

BLAND, Geoffrey

Resigned
80 Holloway RoadN7 8JG
Born July 1948
Director
Appointed 01 Nov 2013
Resigned 31 Aug 2021

BRENT, Nicholas John

Resigned
Fletchers Homestall High Street, Much HadhamSG10 6DB
Born March 1956
Director
Appointed 24 May 1995
Resigned 15 Jul 1998

BRINDLE, David John

Resigned
80 Holloway RoadN7 8JG
Born January 1955
Director
Appointed 01 May 2011
Resigned 01 May 2020

CAREN, Derek Patrick

Resigned
80 Holloway RoadN7 8JG
Born April 1957
Director
Appointed 01 Aug 2012
Resigned 02 Jan 2024

CASSERLEY, Christopher James

Resigned
108 Hamilton Terrace, LondonNW8 9UP
Born May 1927
Director
Appointed N/A
Resigned 03 May 1993

CORLEY, Peter Francis

Resigned
80 Holloway RoadN7 8JG
Born March 1943
Director
Appointed 01 Feb 2006
Resigned 31 Mar 2016

COWARD, John Russell

Resigned
198 London Road, TwickenhamTW1 1EX
Born December 1924
Director
Appointed N/A
Resigned 08 Sept 1993

CROSHAW, Belinda

Resigned
The Avenue, SarkGY9 0SB
Born March 1961
Director
Appointed 01 Mar 1993
Resigned 03 May 1993

DE LA HAYE, Stephanie Joanne

Resigned
80 Holloway RoadN7 8JG
Born July 1969
Director
Appointed 01 Jun 2009
Resigned 31 May 2018

DEACON-HEDGES, Barbara Lesley

Resigned
80 Holloway RoadN7 8JG
Born May 1960
Director
Appointed 14 Nov 2007
Resigned 07 Oct 2016

Persons with significant control

1

Bowburn North Industrial Estate, DurhamDH6 5PF

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

420

Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
12 February 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Resolution
10 June 2024
RESOLUTIONSResolutions
Memorandum Articles
10 June 2024
MAMA
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Resolution
5 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Resolution
18 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Legacy
29 May 2014
ANNOTATIONANNOTATION
Legacy
11 April 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Resolution
20 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Resolution
16 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Resolution
15 October 2008
RESOLUTIONSResolutions
Resolution
15 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 September 2007
AAAnnual Accounts
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288cChange of Particulars
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
288cChange of Particulars
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288cChange of Particulars
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288cChange of Particulars
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 October 2003
AAAnnual Accounts
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 October 2002
AAAnnual Accounts
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288cChange of Particulars
Accounts With Accounts Type Group
27 September 2001
AAAnnual Accounts
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Resolution
27 April 2001
RESOLUTIONSResolutions
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 September 2000
AAAnnual Accounts
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288cChange of Particulars
Legacy
6 July 2000
287Change of Registered Office
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 September 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
395Particulars of Mortgage or Charge
Legacy
23 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 September 1998
AAAnnual Accounts
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
403aParticulars of Charge Subject to s859A
Legacy
22 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
27 August 1997
288cChange of Particulars
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
4 October 1996
AUDAUD
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
31 August 1995
288288
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
12 July 1995
288288
Legacy
4 July 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
13 May 1994
288288
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
14 April 1994
395Particulars of Mortgage or Charge
Legacy
23 March 1994
288288
Accounts With Accounts Type Full Group
30 November 1993
AAAnnual Accounts
Legacy
9 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
7 September 1993
288288
Legacy
18 June 1993
363b363b
Legacy
6 May 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
22 March 1993
288288
Legacy
1 March 1993
395Particulars of Mortgage or Charge
Legacy
30 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
8 August 1992
395Particulars of Mortgage or Charge
Legacy
4 August 1992
395Particulars of Mortgage or Charge
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
1 May 1992
363sAnnual Return (shuttle)
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
14 January 1992
395Particulars of Mortgage or Charge
Legacy
28 June 1991
363b363b
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Auditors Resignation Company
8 January 1991
AUDAUD
Legacy
22 October 1990
395Particulars of Mortgage or Charge
Legacy
7 September 1990
288288
Legacy
13 July 1990
288288
Legacy
6 July 1990
363363
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
22 June 1990
288288
Legacy
26 May 1990
395Particulars of Mortgage or Charge
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
6 September 1989
225(1)225(1)
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Legacy
2 May 1989
363363
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
6 April 1989
395Particulars of Mortgage or Charge
Legacy
29 March 1989
288288
Legacy
27 February 1989
288288
Legacy
23 January 1989
288288
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Legacy
14 June 1988
288288
Legacy
5 May 1988
288288
Legacy
4 May 1988
288288
Legacy
28 April 1988
395Particulars of Mortgage or Charge
Legacy
16 February 1988
288288
Legacy
10 November 1987
288288
Legacy
23 August 1987
288288
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
288288
Legacy
6 December 1986
395Particulars of Mortgage or Charge
Legacy
6 November 1986
288288
Legacy
2 October 1986
395Particulars of Mortgage or Charge
Legacy
26 June 1986
4747
Legacy
13 June 1986
288288
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Legacy
9 May 1986
288288
Certificate Change Of Name Company
28 July 1982
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 July 1982
RESOLUTIONSResolutions
Incorporation Company
20 June 1960
NEWINCIncorporation